CHARLES TAYLOR BROKER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR BROKER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06430067

Incorporation date

19/11/2007

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon14/11/2024
Application to strike the company off the register
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Solvency Statement dated 01/11/24
dot icon13/11/2024
Statement by Directors
dot icon13/11/2024
Statement of capital on 2024-11-13
dot icon05/03/2024
Director's details changed for Mr James Savill on 2024-03-05
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Mr James Savill on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon09/10/2023
Change of details for Charles Taylor Services Limited as a person with significant control on 2023-10-09
dot icon17/01/2023
Cessation of Charles Taylor Insurance Services Limited as a person with significant control on 2023-01-05
dot icon17/01/2023
Notification of Charles Taylor Services Limited as a person with significant control on 2023-01-05
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon16/12/2022
Termination of appointment of Catherine Mary Mulvihill as a director on 2022-12-16
dot icon16/12/2022
Appointment of Mr James Savill as a director on 2022-12-16
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Thomas Damian Ely as a director on 2022-01-04
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon11/08/2020
Termination of appointment of Alistair John David Hardie as a director on 2020-07-31
dot icon06/02/2020
Termination of appointment of Manjit Singh Takhtar as a director on 2020-01-31
dot icon29/11/2019
Termination of appointment of Gary Raymond Bullock as a director on 2019-11-28
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Appointment of Mr Alistair John David Hardie as a director on 2019-09-19
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon12/07/2018
Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 2018-04-11
dot icon21/06/2018
Termination of appointment of Luisa Carlotta Barile as a director on 2018-05-09
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon14/12/2017
Appointment of Catherine Mary Mulvihill as a director on 2017-10-16
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Christian Heath Schirmer as a director on 2017-07-27
dot icon27/07/2017
Appointment of Mr Manjit Singh Takhtar as a director on 2017-07-27
dot icon23/12/2016
Appointment of Mr Gary Raymond Bullock as a director on 2016-12-23
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon01/12/2016
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Stephen Card as a director on 2016-07-01
dot icon21/01/2016
Appointment of Luisa Carlotta Barile as a director on 2016-01-18
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Martin John Fone as a director on 2015-09-10
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Memorandum and Articles of Association
dot icon16/04/2014
Director's details changed for Mr Christian Heath Schirmer on 2014-03-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon15/04/2014
Resolutions
dot icon04/02/2014
Appointment of Mr Christian Heath Schirmer as a director
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Certificate of change of name
dot icon11/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Thomas Damian Ely on 2012-11-01
dot icon10/12/2012
Termination of appointment of Ivan Keane as a director
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Martin John Fone as a director
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon03/02/2011
Registered office address changed from Standard House 12-13 Essex Street London England on 2011-02-03
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of Stephen Card as a director
dot icon17/03/2010
Termination of appointment of Michael Peachey as a director
dot icon17/03/2010
Termination of appointment of Mark Elliott as a director
dot icon11/01/2010
Auditor's resignation
dot icon05/01/2010
Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 2010-01-05
dot icon20/12/2009
Termination of appointment of Timothy Riddell as a director
dot icon20/12/2009
Termination of appointment of Peter Greenslade as a director
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for Peter Donald Greenslade on 2009-11-19
dot icon20/11/2009
Director's details changed for Mr Timothy Roger Riddell on 2009-11-19
dot icon20/11/2009
Director's details changed for Mark Henry Elliott on 2009-11-19
dot icon20/11/2009
Director's details changed for Michael Edwin Peachey on 2009-11-19
dot icon15/10/2009
Resolutions
dot icon10/10/2009
Resolutions
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Appointment terminated secretary a g secretarial LIMITED
dot icon21/05/2009
Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT
dot icon18/05/2009
Director appointed thomas damian ely
dot icon18/05/2009
Director appointed george william fitzsimons
dot icon18/05/2009
Secretary appointed robert bird
dot icon18/05/2009
Director appointed michael edwin peachey
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon06/10/2008
Director appointed mark henry elliott
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon20/11/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon20/11/2007
Registered office changed on 20/11/07 from: 24 bevis marks london EC3A 7NR
dot icon20/11/2007
Ad 19/11/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon19/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Alistair John David
Director
19/09/2019 - 31/07/2020
49
Card, Stephen
Director
16/03/2010 - 01/07/2016
17
A G SECRETARIAL LIMITED
Corporate Secretary
19/11/2007 - 07/05/2009
1337
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
31/01/2011 - Present
26
Fone, Martin John
Director
23/03/2011 - 10/09/2015
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES TAYLOR BROKER SERVICES LIMITED

CHARLES TAYLOR BROKER SERVICES LIMITED is an(a) Active company incorporated on 19/11/2007 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TAYLOR BROKER SERVICES LIMITED?

toggle

CHARLES TAYLOR BROKER SERVICES LIMITED is currently Active. It was registered on 19/11/2007 .

Where is CHARLES TAYLOR BROKER SERVICES LIMITED located?

toggle

CHARLES TAYLOR BROKER SERVICES LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CHARLES TAYLOR BROKER SERVICES LIMITED do?

toggle

CHARLES TAYLOR BROKER SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR BROKER SERVICES LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.